Manchester
M2 3BA
Director Name | Mr Ian Paul Terry Grenfell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Role | Music Manager |
Country of Residence | England |
Correspondence Address | 5th Floor 61 Mosley Street Manchester M2 3HZ |
Secretary Name | Mr Steven Andrew Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 61 Mosley Street Manchester M2 3HZ |
Director Name | Mr Neil Martin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 October 2008) |
Role | Corporate Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | Friendly Cottage Run Common Shamley Green Surrey GU5 0SY |
Director Name | Jon Paul Simkin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 October 2008) |
Role | Chartered Accountant |
Correspondence Address | 1 Alexander House Royal Quarter Kingston Upon Thames Surrey KT2 5BY |
Secretary Name | Chatel Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2014(9 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 November 2020) |
Correspondence Address | C/O Ym&U Business Management Limited, 180 Great Po London W1W 5QZ |
Website | drownedinsound.com |
---|
Registered Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Quietus Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£766,396 |
Cash | £2,229 |
Current Liabilities | £57,023 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2022 | Application to strike the company off the register (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 May 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 December 2020 | Termination of appointment of Chatel Registrars Ltd as a secretary on 5 November 2020 (1 page) |
16 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
15 April 2020 | Director's details changed for Sean Adams on 15 April 2020 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 April 2019 | Secretary's details changed for Chatel Registrars Ltd on 23 April 2019 (1 page) |
23 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 October 2016 | Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 19 October 2016 (1 page) |
27 April 2016 | Termination of appointment of Ian Paul Terry Grenfell as a director on 18 February 2016 (1 page) |
27 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Termination of appointment of Ian Paul Terry Grenfell as a director on 18 February 2016 (1 page) |
27 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 April 2014 | Appointment of Chatel Registrars Ltd as a secretary (2 pages) |
23 April 2014 | Appointment of Chatel Registrars Ltd as a secretary (2 pages) |
22 April 2014 | Termination of appointment of Steven Crowther as a secretary (1 page) |
22 April 2014 | Termination of appointment of Steven Crowther as a secretary (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Director's details changed for Mr Ian Paul Terry Grenfell on 30 June 2012 (2 pages) |
22 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Director's details changed for Mr Ian Paul Terry Grenfell on 30 June 2012 (2 pages) |
21 May 2013 | Secretary's details changed for Mr Steven Andrew Crowther on 30 June 2012 (1 page) |
21 May 2013 | Secretary's details changed for Mr Steven Andrew Crowther on 30 June 2012 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 November 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 13 November 2012 (1 page) |
30 May 2012 | Secretary's details changed for Mr Steven Andrew Crowther on 30 November 2011 (2 pages) |
30 May 2012 | Secretary's details changed for Mr Steven Andrew Crowther on 30 November 2011 (2 pages) |
30 May 2012 | Director's details changed for Sean Adams on 1 May 2011 (2 pages) |
30 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Director's details changed for Sean Adams on 1 May 2011 (2 pages) |
30 May 2012 | Director's details changed for Sean Adams on 1 May 2011 (2 pages) |
14 December 2011 | Registered office address changed from 34 Percy Street - - London W1T 2DG United Kingdom on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from 34 Percy Street - - London W1T 2DG United Kingdom on 14 December 2011 (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 July 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Secretary's details changed for Mr Steven Andrew Crowther on 13 November 2009 (1 page) |
16 April 2010 | Secretary's details changed for Mr Steven Andrew Crowther on 13 November 2009 (1 page) |
16 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 June 2009 | Location of debenture register (1 page) |
22 June 2009 | Return made up to 14/04/09; full list of members (3 pages) |
22 June 2009 | Secretary's change of particulars / steven crowther / 15/02/2007 (2 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from 34 percy street - - london W1T 2DG united kingdom (1 page) |
22 June 2009 | Secretary's change of particulars / steven crowther / 15/02/2007 (2 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from 1 junction mews paddington london W2 1PN (1 page) |
22 June 2009 | Location of debenture register (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 1 junction mews paddington london W2 1PN (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 34 percy street - - london W1T 2DG united kingdom (1 page) |
22 June 2009 | Return made up to 14/04/09; full list of members (3 pages) |
22 June 2009 | Location of register of members (1 page) |
22 June 2009 | Location of register of members (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 1 chilworth mews paddington london W2 3RG (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 1 chilworth mews paddington london W2 3RG (1 page) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 November 2008 | Appointment terminated director jon simkin (1 page) |
5 November 2008 | Appointment terminated director neil martin (1 page) |
5 November 2008 | Appointment terminated director neil martin (1 page) |
5 November 2008 | Appointment terminated director jon simkin (1 page) |
1 October 2008 | Director appointed neil martin (3 pages) |
1 October 2008 | Director appointed jon paul simkin (3 pages) |
1 October 2008 | Director appointed jon paul simkin (3 pages) |
1 October 2008 | Director appointed neil martin (3 pages) |
5 June 2008 | Return made up to 14/04/08; full list of members (3 pages) |
5 June 2008 | Return made up to 14/04/08; full list of members (3 pages) |
6 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
6 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
6 September 2007 | Return made up to 14/04/07; no change of members (7 pages) |
6 September 2007 | Return made up to 14/04/07; no change of members (7 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: deansgate quay deansgate manchester M3 4LA (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: deansgate quay deansgate manchester M3 4LA (1 page) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
4 July 2005 | Ad 14/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
4 July 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
4 July 2005 | Ad 14/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2005 | Incorporation (10 pages) |
14 April 2005 | Incorporation (10 pages) |